Hcb Franchising Ltd

General information

Name:

Hcb Franchising Limited

Office Address:

Ferneberga House Alexandra Road GU14 6DQ Farnborough

Number: 08433673

Incorporation date: 2013-03-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hcb Franchising Ltd is located at Farnborough at Ferneberga House. Anyone can find the firm by the post code - GU14 6DQ. Hcb Franchising's launching dates back to year 2013. The enterprise is registered under the number 08433673 and company's last known status is active. The firm's principal business activity number is 70100 which means Activities of head offices. Hcb Franchising Limited reported its latest accounts for the period that ended on Saturday 30th April 2022. The latest annual confirmation statement was filed on Saturday 26th November 2022.

The corporation's trademark number is UK00003201781. They submitted a trademark application on 2016-12-12 and it was registered after two months. The trademark's registration will no longer be valid after 2026-12-12.

Currently, this company is supervised by 1 managing director: Neville T., who was formally appointed in November 2023. The following company had been guided by Martin N. until 2023. What is more another director, including William R. resigned on Wednesday 7th September 2022.

Trade marks

Trademark UK00003201781
Trademark image:-
Status:Registered
Filing date:2016-12-12
Date of entry in register:2017-03-10
Renewal date:2026-12-12
Owner name:HCB Franchising Ltd
Owner address:93 - 94, West Street, Farnham, United Kingdom, GU9 7EB

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 08 November 2023

Latest update: 19 March 2024

People with significant control

The companies with significant control over this firm are: Namare Grp Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Market Street, Oakengates, TF2 6EL and was registered as a PSC under the reg no 14953589.

Namare Grp Ltd
Address: Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 8 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Martin N.
Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver N.
Notified on 1 August 2016
Ceased on 9 November 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 July 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts 5 December 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies